Company NameCar Cosmetics (Manchester) Limited
Company StatusDissolved
Company Number04072772
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Dissolution Date18 December 2013 (10 years, 4 months ago)
Previous NameCommit I.T. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gage
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(10 months after company formation)
Appointment Duration12 years, 5 months (closed 18 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Medway Crescent
Altrincham
Cheshire
WA14 4UB
Secretary NameGillian Ruth Gage
NationalityBritish
StatusClosed
Appointed01 September 2005(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 18 December 2013)
RoleVehicle Bodyshop
Correspondence Address48 Medway Crescent
John Leigh Gardens
Altrincham
Cheshire
WA14 4UB
Director NameMichael Gage
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence Address21 Whitestar Court
Ferry Road Irlam
Manchester
M44 6QN
Director NameCherrycroft Directors Ltd (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence AddressCherrycroft Basingwerk Suite
Greenfield Business Centre Greefield
Holywell
CH8 7GR
Wales
Secretary NameCherrycroft Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence AddressCherrycroft Basingwerk Suite
Greenfield Business Centre Greefield
Holywell
CH8 7GR
Wales

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2013Final Gazette dissolved following liquidation (1 page)
18 December 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Administrator's progress report to 11 September 2013 (17 pages)
26 September 2013Administrator's progress report to 11 September 2013 (17 pages)
18 September 2013Notice of move from Administration to Dissolution (17 pages)
18 September 2013Notice of move from Administration to Dissolution on 11 September 2013 (17 pages)
22 August 2013Administrator's progress report to 31 July 2013 (18 pages)
22 August 2013Administrator's progress report to 31 July 2013 (18 pages)
13 March 2013Notice of extension of period of Administration (1 page)
13 March 2013Administrator's progress report to 31 January 2013 (18 pages)
13 March 2013Notice of extension of period of Administration (1 page)
13 March 2013Administrator's progress report to 31 January 2013 (18 pages)
18 October 2012Administrator's progress report to 13 September 2012 (17 pages)
18 October 2012Administrator's progress report to 13 September 2012 (17 pages)
25 May 2012Notice of deemed approval of proposals (1 page)
25 May 2012Notice of deemed approval of proposals (1 page)
15 May 2012Statement of administrator's proposal (21 pages)
15 May 2012Statement of administrator's proposal (21 pages)
23 March 2012Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from Unit 10, Monde Trading Estate, Off Westinghouse Road Trafford Park Manchester M17 1LP on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from Unit 10, Monde Trading Estate, Off Westinghouse Road Trafford Park Manchester M17 1LP on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from C/O Kpmg Llp St James Square Manchester M2 6DS on 23 March 2012 (2 pages)
22 March 2012Appointment of an administrator (1 page)
22 March 2012Appointment of an administrator (1 page)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100.24
(5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100.24
(5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for David Gage on 30 September 2010 (2 pages)
12 November 2010Director's details changed for David Gage on 30 September 2010 (2 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from Unit 3 Monde Trading Estate Westinghouse Road, Trafford Park Manchester M17 1LP on 20 April 2010 (3 pages)
20 April 2010Registered office address changed from Unit 3 Monde Trading Estate Westinghouse Road, Trafford Park Manchester M17 1LP on 20 April 2010 (3 pages)
7 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
7 April 2010Statement of company's objects (2 pages)
7 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100.24
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100.24
(4 pages)
7 April 2010Particulars of variation of rights attached to shares (2 pages)
7 April 2010Statement of company's objects (2 pages)
7 April 2010Particulars of variation of rights attached to shares (2 pages)
17 October 2009Annual return made up to 30 September 2009 (4 pages)
17 October 2009Annual return made up to 30 September 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 September 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 September 2009Amended accounts made up to 31 July 2008 (8 pages)
20 September 2009Amended accounts made up to 31 July 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
25 November 2008Company name changed commit I.T. LIMITED\certificate issued on 25/11/08 (2 pages)
25 November 2008Company name changed commit I.T. LIMITED\certificate issued on 25/11/08 (2 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Return made up to 15/09/08; full list of members (4 pages)
18 November 2008Return made up to 15/09/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Return made up to 15/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2007Return made up to 15/09/07; no change of members (6 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 September 2006Return made up to 15/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2006Return made up to 15/09/06; full list of members (6 pages)
20 September 2005Return made up to 15/09/05; full list of members (7 pages)
20 September 2005Return made up to 15/09/05; full list of members (7 pages)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Director resigned (1 page)
6 September 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
1 June 2004Return made up to 15/09/03; full list of members (7 pages)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
1 June 2004Return made up to 15/09/03; full list of members (7 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
19 August 2003Return made up to 15/09/02; full list of members (7 pages)
19 August 2003Return made up to 15/09/02; full list of members (7 pages)
12 July 2002Return made up to 15/09/01; full list of members (6 pages)
12 July 2002Return made up to 15/09/01; full list of members (6 pages)
14 February 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
14 February 2002Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
14 February 2002Registered office changed on 14/02/02 from: cherrycroft wigan lane wigan lancashire WN1 2LF (1 page)
14 February 2002Registered office changed on 14/02/02 from: cherrycroft wigan lane wigan lancashire WN1 2LF (1 page)
14 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 February 2002Accounts made up to 31 July 2001 (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
15 September 2000Incorporation (8 pages)
15 September 2000Incorporation (8 pages)